Search icon

VANTAGE CRE, LLC - Florida Company Profile

Company Details

Entity Name: VANTAGE CRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VANTAGE CRE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Nov 2014 (10 years ago)
Date of dissolution: 23 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2024 (9 months ago)
Document Number: L14000181047
FEI/EIN Number 47-2396431

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 201 Hazard Street, ORLANDO, FL, 32804, US
Mail Address: 201 Hazard Street, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAULIEU JEAN-PAUL Manager 201 Hazard Street, ORLANDO, FL, 32804
BEAULIEU JEAN-PAUL Agent 201 Hazard Street, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 201 Hazard Street, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2022-03-23 201 Hazard Street, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 201 Hazard Street, ORLANDO, FL 32804 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-23
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8130137210 2020-04-28 0491 PPP 833 N Fern Creek Ave, Orlando, FL, 32803
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13557
Loan Approval Amount (current) 13557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-0004
Project Congressional District FL-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13643.91
Forgiveness Paid Date 2021-01-04
3116728501 2021-02-23 0491 PPS 833 N Fern Creek Ave, Orlando, FL, 32803-4147
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-4147
Project Congressional District FL-10
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13593.95
Forgiveness Paid Date 2021-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State